Company NameMalibu Estates Limited
Company StatusDissolved
Company Number02144031
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameRapid 3503 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bedros Kazandjian
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressStocks Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameMr Varoujan Kazandjian
Date of BirthDecember 1949 (Born 74 years ago)
NationalityLebonese
StatusClosed
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressPO Box 636
Larnaca
Foreign
Secretary NameMr Bedros Kazandjian
NationalityBritish
StatusClosed
Appointed14 August 1991(4 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressStocks Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameSir Marcus Fox
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1991)
RoleMember Of Parliament
Correspondence Address10 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AL
Director NameMaureen Brims Muirhead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1991)
RoleExecutive Assistant
Correspondence Address1
Derwent House
Stanhopegardens
London
Sw7
Secretary NameMaureen Brims Muirhead
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1991)
RoleCompany Director
Correspondence Address1
Derwent House
Stanhopegardens
London
Sw7

Location

Registered AddressAnnandale
West Heath Avenue
London
NW11 7QU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£197,545
Net Worth-£527,295
Current Liabilities£741,245

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 November 1995Notice of adminstrative receivers' death (2 pages)
7 February 1995Full accounts made up to 30 June 1994 (18 pages)
10 April 1992Return made up to 31/03/92; no change of members (4 pages)